UK VAST SURPLUS MEDICINE INVESTMENT LIMITED

05697704
20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU

Documents

Documents
Date Category Description Pages
08 Aug 2017 gazette Gazette Dissolved Compulsory 1 Buy now
23 May 2017 gazette Gazette Notice Compulsory 1 Buy now
24 Oct 2016 accounts Annual Accounts 2 Buy now
29 Feb 2016 annual-return Annual Return 3 Buy now
29 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2015 accounts Annual Accounts 2 Buy now
05 Mar 2015 annual-return Annual Return 3 Buy now
05 Mar 2015 officers Change of particulars for director (Xiangbin Huang) 2 Buy now
07 Nov 2014 accounts Annual Accounts 2 Buy now
26 Feb 2014 annual-return Annual Return 3 Buy now
07 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2013 accounts Annual Accounts 2 Buy now
26 Feb 2013 annual-return Annual Return 3 Buy now
24 Oct 2012 accounts Annual Accounts 2 Buy now
14 Mar 2012 annual-return Annual Return 3 Buy now
14 Mar 2012 officers Change of particulars for director (Xiangbin Huang) 2 Buy now
15 Jun 2011 accounts Annual Accounts 3 Buy now
22 Feb 2011 annual-return Annual Return 3 Buy now
22 Feb 2011 officers Termination of appointment of secretary (Deep Top Consultancy (Hk) Limited) 1 Buy now
20 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Nov 2010 accounts Annual Accounts 3 Buy now
15 Jan 2010 annual-return Annual Return 5 Buy now
15 Jan 2010 officers Change of particulars for director (Xiangbin Huang) 2 Buy now
15 Jan 2010 officers Change of particulars for corporate secretary (Deep Top Consultancy (Hk) Limited) 2 Buy now
19 May 2009 accounts Annual Accounts 2 Buy now
08 Jan 2009 annual-return Return made up to 01/01/09; full list of members 3 Buy now
01 Sep 2008 accounts Annual Accounts 2 Buy now
25 Jan 2008 annual-return Return made up to 15/01/08; full list of members 2 Buy now
25 Jan 2008 officers New secretary appointed 1 Buy now
25 Jan 2008 officers Secretary resigned 1 Buy now
15 Jan 2008 address Registered office changed on 15/01/08 from: mst 2148 rm b 1-f la bldg 66 corporation road grangetown cardiff CF11 7AW 1 Buy now
06 Jul 2007 accounts Annual Accounts 1 Buy now
15 Jun 2007 annual-return Return made up to 15/06/07; full list of members 2 Buy now
11 Jul 2006 address Registered office changed on 11/07/06 from: rm 2A 2/f china supermarket 32-34 tudor street river side cardiff CF11 6AH 1 Buy now
04 Feb 2006 incorporation Incorporation Company 21 Buy now